Company NameFuture Print Leeds Limited
DirectorsRobert Dawson and Timothy Roberts
Company StatusActive
Company Number09944859
CategoryPrivate Limited Company
Incorporation Date11 January 2016(8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert Dawson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address6 Fearnville Avenue
Leeds
LS8 3DG
Director NameMr Timothy Roberts
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address33 Riverside View
Horsforth
Leeds
LS18 0JG
Secretary NameMr Timothy Roberts
StatusCurrent
Appointed11 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address33 Riverside View
Horsforth
Leeds
LS18 0JG

Location

Registered AddressUnit 5 Antler Complex Bruntcliffe Way
Morley
Leeds
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

16 February 2018Delivered on: 19 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 5 the antler complex, bruncliffe way, morley, leeds LS27 0JG.
Outstanding
30 November 2017Delivered on: 5 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 January 2023 (3 pages)
24 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
12 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
11 July 2022Registered office address changed from 11 Park Place Leeds LS1 2RX England to Unit 5 Antler Complex Bruntcliffe Way Morley Leeds LS27 0JG on 11 July 2022 (1 page)
11 July 2022Satisfaction of charge 099448590001 in full (1 page)
11 July 2022Satisfaction of charge 099448590002 in full (1 page)
5 March 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
15 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
27 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
15 January 2019Change of details for Mr Timothy Roberts as a person with significant control on 18 December 2018 (2 pages)
15 January 2019Secretary's details changed for Mr Timothy Roberts on 18 December 2018 (1 page)
15 January 2019Director's details changed for Mr Timothy Roberts on 18 December 2018 (2 pages)
15 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
19 February 2018Registration of charge 099448590002, created on 16 February 2018 (7 pages)
19 January 2018Confirmation statement made on 10 January 2018 with updates (6 pages)
17 January 2018Cessation of Robert Dawson as a person with significant control on 17 January 2017 (1 page)
5 December 2017Registration of charge 099448590001, created on 30 November 2017 (9 pages)
5 December 2017Registration of charge 099448590001, created on 30 November 2017 (9 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (7 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (7 pages)
2 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 February 2017Change of share class name or designation (2 pages)
15 February 2017Change of share class name or designation (2 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • GBP 100
(26 pages)
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • GBP 100
(26 pages)